UKBizDB.co.uk

BARLAVINGTON ESTATES (NO 2) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Barlavington Estates (no 2) Limited. The company was founded 18 years ago and was given the registration number 05764653. The firm's registered office is in PETWORTH. You can find them at The Barlavington Estate Office Dye House Lane, Duncton, Petworth, West Sussex. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BARLAVINGTON ESTATES (NO 2) LIMITED
Company Number:05764653
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:The Barlavington Estate Office Dye House Lane, Duncton, Petworth, West Sussex, GU28 0LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Duncton Mill House, Dye House Lane, Duncton, Petworth, United Kingdom, GU28 0LF

Secretary31 March 2006Active
The Barlavington Estate Office, Dye House Lane, Duncton, Petworth, United Kingdom, GU28 0LF

Director07 November 2023Active
The Barlavington Estate Office, Dye House Lane, Duncton, Petworth, United Kingdom, GU28 0LF

Director18 January 2017Active
Duncton Mill House, Dye House Lane, Duncton, Petworth, United Kingdom, GU28 0LF

Director31 March 2006Active
The Barlavington Estate Office, Dye House Lane, Duncton, Petworth, United Kingdom, GU28 0LF

Director07 November 2023Active
Bordeaux House Les Grippios, Vale, Guernsey, GY3 5NS

Director01 May 2008Active
49 Lincoln Road, East Finchley, London, N2 9DJ

Director31 March 2006Active
50 Broadway, Westminster, London, SW1H 0BL

Corporate Secretary31 March 2006Active
Horncroft Farmhouse, Fittleworth, Pulborough, RH20 1EX

Director11 October 2006Active
Block 6, 110 Iverna Court, London, W8 6TX

Director11 October 2006Active
18 Maiden Erlegh Drive, Earley, Reading, RG6 7HP

Director11 October 2006Active
50 Broadway, London, SW1H 0BL

Director31 March 2006Active
Lodge Farmhouse, Dunsfold Road Loxhill, Godalming, GU8 4BL

Director11 October 2006Active
50 Broadway, Westminster, London, SW1H 0BL

Corporate Director31 March 2006Active

People with Significant Control

Sebastian Paten Campbell Anstruther
Notified on:01 April 2017
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:England
Address:Barlavington Estate Office, Dye House Lane, Petworth, England, GU28 0LF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Confirmation statement

Confirmation statement with updates.

Download
2023-12-01Accounts

Accounts with accounts type dormant.

Download
2023-11-09Officers

Appoint person director company with name date.

Download
2023-11-09Officers

Appoint person director company with name date.

Download
2023-04-17Confirmation statement

Confirmation statement with updates.

Download
2022-06-21Accounts

Accounts with accounts type dormant.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-08-10Accounts

Accounts with accounts type dormant.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2020-04-08Accounts

Accounts with accounts type dormant.

Download
2020-03-31Confirmation statement

Confirmation statement with updates.

Download
2020-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-02Officers

Change person director company with change date.

Download
2019-11-25Officers

Change person director company with change date.

Download
2019-11-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-10-04Accounts

Accounts with accounts type dormant.

Download
2019-04-12Confirmation statement

Confirmation statement with updates.

Download
2018-05-11Accounts

Accounts with accounts type dormant.

Download
2018-04-27Confirmation statement

Confirmation statement with updates.

Download
2018-04-26Persons with significant control

Notification of a person with significant control.

Download
2017-07-14Accounts

Accounts with accounts type micro entity.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download
2017-01-25Officers

Appoint person director company with name date.

Download
2017-01-18Officers

Change person director company with change date.

Download
2016-10-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.